ATLANTICA RESIDENTS LIMITED
NORWICH ATLANTICA LIMITED

Hellopages » Norfolk » South Norfolk » NR14 8PH

Company number 01608444
Status Active
Incorporation Date 18 January 1982
Company Type Private Limited Company
Address 2 CHURCH ROAD, SWAINSTHORPE, NORWICH, NORFOLK, NR14 8PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 18 January 2017 with updates; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 82 . The most likely internet sites of ATLANTICA RESIDENTS LIMITED are www.atlanticaresidents.co.uk, and www.atlantica-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Brundall Gardens Rail Station is 7.4 miles; to Salhouse Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantica Residents Limited is a Private Limited Company. The company registration number is 01608444. Atlantica Residents Limited has been working since 18 January 1982. The present status of the company is Active. The registered address of Atlantica Residents Limited is 2 Church Road Swainsthorpe Norwich Norfolk Nr14 8ph. . NORWICH RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. ALDRED, Janice is a Director of the company. BRITT, Anthony Joseph is a Director of the company. CHILDS, Jonathan Philip is a Director of the company. WANG, Li is a Director of the company. Secretary BRITT, Anthony Joseph has been resigned. Secretary CRIPPS, Keith Donul has been resigned. Secretary DOUGLAS, Annette Elizabeth has been resigned. Secretary EARL, Rebecca Elizabeth has been resigned. Secretary FOSTER, Rennie Elizabeth has been resigned. Secretary FOSTER, Rennie has been resigned. Secretary HAGON, Mervyn has been resigned. Secretary ROWE, Shirley has been resigned. Director BARBER, Patricia Wendy has been resigned. Director BARRINGTON, Janet Wesley has been resigned. Director BARRINGTON, Peter Roland Austin has been resigned. Director BISHOP, Evalyn Mary has been resigned. Director BLOOMFIELD, Mary Elizabeth has been resigned. Director COUGHLAN, Julia Dawn has been resigned. Director CRIPPS, Keith Donul has been resigned. Director DAY, Patricia Ann has been resigned. Director DOUGLAS, Annette Elizabeth has been resigned. Director EARL, Rebecca Elizabeth has been resigned. Director FOSTER, Michael John has been resigned. Director FOSTER, Rennie has been resigned. Director HAGON, Mary Margaret has been resigned. Director HAGON, Mervyn has been resigned. Director LEEK, Audrey May has been resigned. Director ONEILL-COOPER, Susan Elizabeth has been resigned. Director PARKER, Pauline Rose has been resigned. Director QUICK, Ronald Edward has been resigned. Director ROWE, Shirley has been resigned. Director SCOTTER, Bernard Alan has been resigned. Director SIMPSON, Daniel Henry has been resigned. Director SWAIN, Julie Michelle has been resigned. Director WHILEY, Jean has been resigned. Director WILSON STEENBERGEN, Yvonne Carla has been resigned. Director WILSON STEENBERGEN, Yvonne Carla has been resigned. Director WORTLEY, Joan Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NORWICH RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 July 2014

Director
ALDRED, Janice
Appointed Date: 04 September 2002
75 years old

Director
BRITT, Anthony Joseph
Appointed Date: 01 August 2012
69 years old

Director
CHILDS, Jonathan Philip
Appointed Date: 01 January 2007
55 years old

Director
WANG, Li
Appointed Date: 27 June 2012
55 years old

Resigned Directors

Secretary
BRITT, Anthony Joseph
Resigned: 25 July 2014
Appointed Date: 01 August 2012

Secretary
CRIPPS, Keith Donul
Resigned: 31 October 2004
Appointed Date: 17 October 2001

Secretary
DOUGLAS, Annette Elizabeth
Resigned: 19 August 2010
Appointed Date: 04 June 2009

Secretary
EARL, Rebecca Elizabeth
Resigned: 17 October 2001
Appointed Date: 05 November 2000

Secretary
FOSTER, Rennie Elizabeth
Resigned: 27 June 2012
Appointed Date: 20 August 2010

Secretary
FOSTER, Rennie
Resigned: 01 July 2009
Appointed Date: 01 November 2004

Secretary
HAGON, Mervyn
Resigned: 28 October 1999
Appointed Date: 15 January 1989

Secretary
ROWE, Shirley
Resigned: 05 November 2000
Appointed Date: 28 October 1999

Director
BARBER, Patricia Wendy
Resigned: 01 November 2004
Appointed Date: 19 June 2002
79 years old

Director
BARRINGTON, Janet Wesley
Resigned: 03 February 2008
Appointed Date: 13 January 2005
70 years old

Director
BARRINGTON, Peter Roland Austin
Resigned: 28 October 1999
Appointed Date: 15 January 1989
96 years old

Director
BISHOP, Evalyn Mary
Resigned: 21 March 2001
Appointed Date: 15 January 1989
75 years old

Director
BLOOMFIELD, Mary Elizabeth
Resigned: 17 October 2001
Appointed Date: 28 October 1999
77 years old

Director
COUGHLAN, Julia Dawn
Resigned: 28 October 1999
Appointed Date: 15 January 1989
71 years old

Director
CRIPPS, Keith Donul
Resigned: 31 October 2004
Appointed Date: 17 October 2001
62 years old

Director
DAY, Patricia Ann
Resigned: 01 May 2008
Appointed Date: 13 June 2007
63 years old

Director
DOUGLAS, Annette Elizabeth
Resigned: 19 August 2010
Appointed Date: 04 June 2009
69 years old

Director
EARL, Rebecca Elizabeth
Resigned: 17 October 2001
Appointed Date: 28 October 1999
51 years old

Director
FOSTER, Michael John
Resigned: 27 June 2012
Appointed Date: 20 August 2010
84 years old

Director
FOSTER, Rennie
Resigned: 01 July 2009
Appointed Date: 29 November 1999
85 years old

Director
HAGON, Mary Margaret
Resigned: 28 October 1999
Appointed Date: 15 January 1989
81 years old

Director
HAGON, Mervyn
Resigned: 28 October 1999
Appointed Date: 15 January 1989
85 years old

Director
LEEK, Audrey May
Resigned: 28 October 1999
Appointed Date: 15 January 1989
96 years old

Director
ONEILL-COOPER, Susan Elizabeth
Resigned: 06 September 2000
Appointed Date: 28 October 1999
63 years old

Director
PARKER, Pauline Rose
Resigned: 11 February 2016
Appointed Date: 04 June 2009
82 years old

Director
QUICK, Ronald Edward
Resigned: 10 April 2002
Appointed Date: 17 October 2001
66 years old

Director
ROWE, Shirley
Resigned: 05 November 2000
Appointed Date: 28 October 1999
85 years old

Director
SCOTTER, Bernard Alan
Resigned: 28 October 1999
Appointed Date: 11 April 1997
69 years old

Director
SIMPSON, Daniel Henry
Resigned: 21 November 2002
Appointed Date: 20 February 2002
50 years old

Director
SWAIN, Julie Michelle
Resigned: 17 October 2001
Appointed Date: 28 October 1999
57 years old

Director
WHILEY, Jean
Resigned: 17 October 2001
Appointed Date: 28 October 1999
66 years old

Director
WILSON STEENBERGEN, Yvonne Carla
Resigned: 31 July 2014
Appointed Date: 20 August 2010
82 years old

Director
WILSON STEENBERGEN, Yvonne Carla
Resigned: 16 June 2005
Appointed Date: 17 October 2001
82 years old

Director
WORTLEY, Joan Elizabeth
Resigned: 04 June 2009
Appointed Date: 01 January 2007
81 years old

ATLANTICA RESIDENTS LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 December 2016
23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
11 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 82

11 Feb 2016
Termination of appointment of Pauline Rose Parker as a director on 11 February 2016
04 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 138 more events
14 Jan 1992
Registered office changed on 14/01/92 from: britannia house, 45/53 prince of wales road, norwich NR1 1BL

23 Dec 1991
Full accounts made up to 31 August 1991

01 Feb 1990
Full accounts made up to 31 August 1989

23 Feb 1989
Full accounts made up to 31 August 1988

18 Jan 1982
Certificate of incorporation